Campaign Treasurer's Report – Itemized Contributions

Seq# Date Contributor Entity Occupation Cont. Type Amend Amount
1
1/15/2020
Edward V Ciampi
4449 SW Long Bay Dr Palm City FL 34990
Business
Unknown
Loan
$305.58
2
1/15/2020
Sanford L Woods
5121 S US Hwy 1 Fort Pierce FL 34982
Individual
Unknown
Check
$1,000.00
3
1/18/2020
J Blake Capps
8686 SE Alabama Place Hobe Sound FL 33455
Individual
Unknown
Check
$500.00
4
2/4/2020
Leighton Holdings Inc.
PO BOX 1273 Stuart FL 34995
Business
Unknown
Check
$500.00
5
2/19/2020
Stuart Jet Center LLC
2501 SE Aviation Way Stuart FL 34996
Business
Unknown
Check
$1,000.00
6
2/27/2020
Michael Diterlizzi
1340 Dyer Point Rd Palm City FL 34990
Individual
Unknown
Check
$250.00
7
2/28/2020
Nicholas Diterlizzi
1221 SW Shoreline Dr Palm City FL 34990
Individual
Unknown
Check
$50.00
8
3/3/2020
Sarah Armellini
1221 SW Shoreline Dr.
Palm City, FL 34990
Individual
Retired
Check
$100.00
9
3/4/2020
B H Tucker
104 NW 7th Ave.
Okeechobee, FL 34972
Individual
RealEstate
Check
$500.00
10
3/7/2020
Robert S Raynes
1816 SW Springfield Ct
Palm City, FL 34990
Individual
RetiredDentist
Check
$25.00
11
4/4/2020
Bethany E Lord
1050 SW Chapman Way
Palm City, FL 34990
Individual
Unknown
Check
$250.00
12
4/15/2020
Citizen for Public Safety
120 S Monroe St.
Tallahassee, FL 32301
Committee
PAC
Check
$1,000.00
13
4/21/2020
Keith W Muniz
2949 SW Newberry Ct
Palm City, FL 34990
Individual
Non-ProfitExec.
Check
$50.00
14
4/23/2020
Chester Edwards
6304 SW Busch St
Palm City , FL 34990
Individual
Businessman
Check
$500.00
15
6/11/2020
Palm Beach / Martin PBA
2100 N Florida Mango Rd
West Palm Beach, FL 33409
Committee
LawEnforcement
Check
Add
$1,000.00
Total Contributions
$7,030.58

Campaign Treasurer's Report – In-Kind Contributions

Seq# Date Contributor Entity Occupation In-Kind Description Amend Amount
Total In-Kind Contributions
$0.00

Campaign Treasurer's Report – Itemized Expenditures

Seq# Date Vendor Purpose Exp. Type Amend Amount
1
1/15/2020
SM Kinane Corp.
310 Denver Ave Stuart FL 34994
Petitions
$305.58
2
2/10/2020
Staples
3150 SE Federal Hwy Stuart FL 34994
Office Supplies
$57.49
3
2/12/2020
Staples
3150 SE Federal Hwy Stuart FL 34994
Office Supplies
$40.45
4
2/13/2020
US Postal Service
1257 SW Martin Hwy Palm City FL 34990
Postage
$385.00
5
3/6/2020
Stuart Air Show
2400 SE Monterey Road
Suite 300
Stuart, FL 34996
Fund Raising Event
Monetary
$250.00
6
5/8/2020
Costco
3250 Northlake Blvd.
Palm Beach Gardens, FL 33403
Campaign Supplies
Monetary
$155.92
7
5/11/2020
Walmart
4001 SE Federal Hwy.
Stuart, FL 34997
Campaign Supplies
Monetary
$25.49
8
5/13/2020
Walmart
4001 SE Federal Hwy.
Stuart, FL 34997
Campaign Supplies
Monetary
$96.20
9
9/4/2020
Edward V Ciampi
4449 SW Long Bay Dr
Palm City, FL 34990
Repayment to Candidate
Monetary
$305.58
10
9/4/2020
Gertrude Walden Child Care Ctr
601 SE Lake St.
Stuart, FL 34994
Donation
Monetary
$300.00
11
9/4/2020
Hope Rural School
15929 SW 150th St.
Indiantown, FL 34956
Donation
Monetary
$300.00
12
9/4/2020
Elev8 Hope
3700 SE Salerno Rd
Stuart, FL 34977
Donation
Monetary
$302.96
13
9/4/2020
Banner Lake Club
12212 SE Lantana Ave
Hobe Sound, FL 33455
Donation
Monetary
$300.00
14
9/4/2020
Operation 300
PO Box 3
Salerno, FL 34992
Donation
Monetary
$300.00
15
6/9/2020
M.C. Supervisor of Elections
135 SE Martin Luther King Blvd.
Syuart, FL 34994
Qualifying Fee
Monetary
Add
$3,905.98
16
9/4/2020
Operation 300
PO Box 3
Salerno, FL 34992
Donation
Monetary
Add
$300.33
17
9/4/2020
Edward V Ciampi
4449 SW Long Bay Dr
Palm City, FL 34990
Repayment to Candidate
Monetary
Delete
$-305.58
18
9/4/2020
Edward V Ciampi
4449 SW Long Bay Dr
Palm City, FL 34990
Repayment to Candidate
Monetary
Add
$305.18
19
9/4/2020
Operation 300
PO Box 3
Salerno, FL 34992
Donation
Monetary
Delete
$-300.00
Total Expenditures
$7,030.58

Campaign Treasurer's Report – Fund Transfers

Seq# Date Institution Transfer Type Nature of Account Amend Amount

Campaign Treasurer's Report – Distributions

Seq# Date Vendor Purpose Expenditure Related Exp. Amend Amount